Company NameT M Pension Trustees Limited
Company StatusActive
Company Number03140258
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Previous NameThe T M Pension Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roy Gordon Blackwell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(24 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleSystem Integration Manager
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameTejinder Randhawa
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameIndependent Trustee Services Limited (Corporation)
StatusCurrent
Appointed01 November 2019(23 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address42-44 1st Floor Buckhurst House
Buckhurst Avenue
Sevenoaks
TN13 1LZ
Director NameMr Allister Russell Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Director NameMr James Lancaster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Childown
Accomodation Road
Longcross
Surrey
KT16 0EJ
Director NameIan Douglas McFarlane
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleConsultant
Correspondence AddressThe Cayo Shirenewton
Chepstow
Gwent
NP16 6RL
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Allister Russell Cox
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Donald Cecil McCrickard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowpits House
Wilderness Lane
Hadlow Down
East Sussex
TN22 4HB
Director NameStephen Peter Davies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(12 months after company formation)
Appointment Duration17 years, 10 months (resigned 11 October 2014)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameBernard Eden
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(6 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 19 May 2022)
RolePensioner HR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameSimon Jonathan Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2005)
RoleFinance Director
Correspondence Address12 Crabtrees
Saffron Walden
Essex
CB11 3BH
Secretary NameSimon Jonathan Miller
NationalityBritish
StatusResigned
Appointed15 October 2004(8 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 September 2005)
RoleCompany Director
Correspondence Address12 Crabtrees
Saffron Walden
Essex
CB11 3BH
Director NameKingsley John Tedder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(8 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 July 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director NameMr David Alexander Archibald
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 03 August 2019)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr David Thomas
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2007)
RoleOps Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bradley Close
Great Dunmow
Essex
CM6 2PB
Secretary NameKingsley John Tedder
NationalityBritish
StatusResigned
Appointed02 November 2005(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 July 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director NameWilliam King Jamieson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(11 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2008)
RoleRegional Manager
Correspondence Address11 Peile Street
Greenock
Renfrewshire
PA16 8QR
Scotland
Director NameMartin Kiy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(13 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 2015)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Neil John Hodge
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(17 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 July 2020)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressMartin McColl House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameJanet Keir
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2021)
RoleFinance Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NamePeter Charles Edworthy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2017)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMcColls House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director NameMr Steven Christopher Lee
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(22 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Peter Bushby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(23 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 August 2019)
RoleRetired
Country of ResidenceSpain
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMrs Rosemary Claire Ann Radford
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2022)
RoleHead Of Talent & Capability
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW

Contact

Websitetmgroup.co.uk
Telephone07 977256718
Telephone regionMobile

Location

Registered AddressGround Floor West
One London Road
Brentwood
Essex
CM14 4QW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

2 at £1Tm Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End29 November

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (10 months, 4 weeks from now)

Filing History

8 December 2023Accounts for a dormant company made up to 29 November 2022 (4 pages)
31 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
31 August 2023Termination of appointment of Tejinder Randhawa as a director on 14 June 2023 (1 page)
15 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 28 November 2021 (4 pages)
12 July 2022Termination of appointment of Rosemary Claire Ann Radford as a director on 10 June 2022 (1 page)
12 July 2022Termination of appointment of Bernard Eden as a director on 19 May 2022 (1 page)
17 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 29 November 2020 (4 pages)
30 June 2021Appointment of Tejinder Randhawa as a director on 16 June 2021 (2 pages)
9 June 2021Accounts for a dormant company made up to 24 November 2019 (4 pages)
13 May 2021Termination of appointment of Janet Keir as a director on 25 February 2021 (1 page)
8 April 2021Change of details for Tm Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
26 February 2021Change of details for Tm Group Holdings Limited as a person with significant control on 9 December 2020 (2 pages)
9 December 2020Registered office address changed from One Ground Floor West One London Road Brentwood Essex CM14 4QP England to Ground Floor West One London Road Brentwood Essex CM14 4QW on 9 December 2020 (1 page)
14 October 2020Appointment of Mrs Rosemary Claire Ann Radford as a director on 24 September 2020 (2 pages)
13 October 2020Appointment of Mr Roy Gordon Blackwell as a director on 24 September 2020 (2 pages)
13 October 2020Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to One Ground Floor West One London Road Brentwood Essex CM14 4QP on 13 October 2020 (1 page)
27 July 2020Termination of appointment of Neil Hodge as a director on 17 July 2020 (1 page)
10 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
15 November 2019Appointment of Independent Trustee Services Limited as a director on 1 November 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 25 November 2018 (4 pages)
30 August 2019Termination of appointment of Peter Bushby as a director on 27 August 2019 (1 page)
28 August 2019Termination of appointment of David Alexander Archibald as a director on 3 August 2019 (1 page)
25 July 2019Appointment of Mr Peter Bushby as a director on 3 June 2019 (2 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Steven Christopher Lee as a director on 12 February 2019 (1 page)
29 August 2018Accounts for a dormant company made up to 26 November 2017 (4 pages)
3 August 2018Appointment of Mr Steven Christopher Lee as a director on 27 June 2018 (2 pages)
28 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
25 October 2017Termination of appointment of Peter Charles Edworthy as a director on 31 August 2017 (2 pages)
25 October 2017Termination of appointment of Peter Charles Edworthy as a director on 31 August 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 27 November 2016 (4 pages)
7 September 2017Accounts for a dormant company made up to 27 November 2016 (4 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 29 November 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 29 November 2015 (2 pages)
10 August 2016Appointment of Peter Charles Edworthy as a director on 1 August 2016 (3 pages)
10 August 2016Appointment of Peter Charles Edworthy as a director on 1 August 2016 (3 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
10 February 2016Termination of appointment of Martin Kiy as a director on 16 December 2015 (2 pages)
10 February 2016Appointment of Janet Keir as a director on 27 January 2016 (3 pages)
10 February 2016Termination of appointment of Martin Kiy as a director on 16 December 2015 (2 pages)
10 February 2016Appointment of Janet Keir as a director on 27 January 2016 (3 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
23 October 2014Termination of appointment of Stephen Peter Davies as a director on 11 October 2014 (2 pages)
23 October 2014Termination of appointment of Stephen Peter Davies as a director on 11 October 2014 (2 pages)
31 August 2014Accounts for a dormant company made up to 24 November 2013 (4 pages)
31 August 2014Accounts for a dormant company made up to 24 November 2013 (4 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
9 August 2013Termination of appointment of Kingsley Tedder as a director (2 pages)
9 August 2013Termination of appointment of Kingsley Tedder as a director (2 pages)
9 August 2013Appointment of Neil Hodge as a director (3 pages)
9 August 2013Termination of appointment of Kingsley Tedder as a secretary (2 pages)
9 August 2013Appointment of Neil Hodge as a director (3 pages)
9 August 2013Termination of appointment of Kingsley Tedder as a secretary (2 pages)
11 June 2013Accounts for a dormant company made up to 25 November 2012 (4 pages)
11 June 2013Accounts for a dormant company made up to 25 November 2012 (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 27 November 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 27 November 2011 (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 28 November 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 28 November 2010 (4 pages)
27 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
24 August 2010Accounts for a dormant company made up to 29 November 2009 (4 pages)
24 August 2010Accounts for a dormant company made up to 29 November 2009 (4 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Bernard Eden on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Martin Kiy on 2 October 2009 (2 pages)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Director's details changed for Kingsley John Tedder on 2 October 2009 (2 pages)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Director's details changed for David Alexander Archibald on 2 October 2009 (2 pages)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Director's details changed for Bernard Eden on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Peter Davies on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Peter Davies on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Peter Davies on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Bernard Eden on 2 October 2009 (2 pages)
26 October 2009Director's details changed for David Alexander Archibald on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Martin Kiy on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Martin Kiy on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Kingsley John Tedder on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Kingsley John Tedder on 2 October 2009 (2 pages)
26 October 2009Director's details changed for David Alexander Archibald on 2 October 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
16 May 2009Director appointed martin kiy (2 pages)
16 May 2009Director appointed martin kiy (2 pages)
21 April 2009Return made up to 04/03/09; full list of members (4 pages)
21 April 2009Return made up to 04/03/09; full list of members (4 pages)
26 November 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 11/11/2008
(2 pages)
26 November 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 11/11/2008
(2 pages)
3 November 2008Appointment terminated director william jamieson (1 page)
3 November 2008Appointment terminated director william jamieson (1 page)
9 October 2008Director and secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
9 October 2008Director and secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
7 August 2008Accounts for a dormant company made up to 25 November 2007 (4 pages)
7 August 2008Accounts for a dormant company made up to 25 November 2007 (4 pages)
15 March 2008Return made up to 04/03/08; full list of members (5 pages)
15 March 2008Return made up to 04/03/08; full list of members (5 pages)
14 March 2008Registered office changed on 14/03/2008 from martin mcoll house ashwells road, pilgrims hatch, brentwood essex CM15 9ST (1 page)
14 March 2008Registered office changed on 14/03/2008 from martin mcoll house ashwells road, pilgrims hatch, brentwood essex CM15 9ST (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
26 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
21 April 2007Return made up to 04/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/04/07
(8 pages)
21 April 2007Return made up to 04/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/04/07
(8 pages)
20 June 2006Accounts for a dormant company made up to 26 November 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 26 November 2005 (4 pages)
12 June 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
6 October 2005Accounts for a dormant company made up to 27 November 2004 (4 pages)
6 October 2005Accounts for a dormant company made up to 27 November 2004 (4 pages)
31 March 2005Return made up to 04/03/05; full list of members (8 pages)
31 March 2005Return made up to 04/03/05; full list of members (8 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
29 October 2004Secretary resigned;director resigned (1 page)
29 October 2004Secretary resigned;director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
27 September 2004Accounts for a dormant company made up to 29 November 2003 (4 pages)
27 September 2004Accounts for a dormant company made up to 29 November 2003 (4 pages)
31 March 2004Return made up to 04/03/04; full list of members (8 pages)
31 March 2004Return made up to 04/03/04; full list of members (8 pages)
5 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
5 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
25 March 2003Return made up to 04/03/03; full list of members (8 pages)
25 March 2003Return made up to 04/03/03; full list of members (8 pages)
25 September 2002Accounts for a dormant company made up to 24 November 2001 (4 pages)
25 September 2002Accounts for a dormant company made up to 24 November 2001 (4 pages)
2 May 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
20 September 2001Accounts for a dormant company made up to 25 November 2000 (4 pages)
20 September 2001Accounts for a dormant company made up to 25 November 2000 (4 pages)
22 May 2001Return made up to 04/03/01; full list of members (7 pages)
22 May 2001Return made up to 04/03/01; full list of members (7 pages)
25 September 2000Accounts for a dormant company made up to 27 November 1999 (4 pages)
25 September 2000Accounts for a dormant company made up to 27 November 1999 (4 pages)
16 March 2000Return made up to 04/03/00; full list of members (6 pages)
16 March 2000Return made up to 04/03/00; full list of members (6 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
28 September 1999Registered office changed on 28/09/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
28 September 1999Registered office changed on 28/09/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
28 September 1999Accounts for a dormant company made up to 28 November 1998 (3 pages)
28 September 1999Accounts for a dormant company made up to 28 November 1998 (3 pages)
10 March 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1998Accounts for a dormant company made up to 29 November 1997 (3 pages)
1 October 1998Accounts for a dormant company made up to 29 November 1997 (3 pages)
29 April 1998Return made up to 04/03/98; no change of members (6 pages)
29 April 1998Return made up to 04/03/98; no change of members (6 pages)
10 November 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
10 November 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
12 March 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
2 April 1996Ad 15/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 April 1996Ad 15/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Secretary resigned (1 page)
1 April 1996New secretary appointed;new director appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 16 st john street london EC1M 4AY (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996Director resigned (1 page)
1 April 1996Accounting reference date notified as 30/11 (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 16 st john street london EC1M 4AY (1 page)
1 April 1996New secretary appointed;new director appointed (2 pages)
1 April 1996Accounting reference date notified as 30/11 (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996Secretary resigned (1 page)
1 April 1996Director resigned (1 page)
9 February 1996Company name changed the t m pension trustees LIMITED\certificate issued on 12/02/96 (3 pages)
9 February 1996Company name changed the t m pension trustees LIMITED\certificate issued on 12/02/96 (3 pages)
21 December 1995Incorporation (26 pages)
21 December 1995Incorporation (26 pages)